PRAXIS I FINANCE PLC

06828528
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
06 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
26 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
25 Jan 2022 resolution Resolution 1 Buy now
25 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
23 Sep 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 8 Buy now
22 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
25 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 auditors Auditors Resignation Company 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2019 accounts Annual Accounts 34 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2019 officers Appointment of director (Mr Ioannis Kyriakopoulos) 2 Buy now
27 Mar 2019 officers Termination of appointment of director (Robert Sutton) 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 officers Appointment of director (Mr Robert Sutton) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Mignon Clarke-Whelan) 1 Buy now
03 Aug 2018 accounts Annual Accounts 32 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
23 Nov 2017 auditors Auditors Resignation Company 2 Buy now
29 Jun 2017 accounts Annual Accounts 24 Buy now
02 May 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
19 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 officers Change of particulars for director (Mrs Mignon Clarke) 3 Buy now
24 Jun 2016 accounts Annual Accounts 22 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
17 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2015 accounts Annual Accounts 22 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2015 annual-return Annual Return 6 Buy now
07 Aug 2014 accounts Annual Accounts 20 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
08 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2013 accounts Annual Accounts 19 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 officers Termination of appointment of director (Sunil Masson) 2 Buy now
14 Jan 2013 officers Appointment of director (Mignon Clarke) 3 Buy now
26 Jun 2012 accounts Annual Accounts 20 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 officers Change of particulars for director (Sunil Masson) 3 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
13 Sep 2011 accounts Annual Accounts 18 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2011 officers Termination of appointment of director (Ruth Samson) 2 Buy now
28 Apr 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 6 Buy now
26 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
25 Feb 2011 annual-return Annual Return 7 Buy now
25 Jan 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 Buy now
24 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
24 Sep 2010 accounts Annual Accounts 21 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
08 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 27 Buy now
30 Apr 2009 miscellaneous Miscellaneous 1 Buy now
23 Mar 2009 capital Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ 2 Buy now
23 Mar 2009 incorporation Application To Commence Business 2 Buy now
09 Mar 2009 resolution Resolution 14 Buy now
02 Mar 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
26 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2009 incorporation Incorporation Company 19 Buy now